Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TLC (REFIT AND REPAIR) LIMITED
Company Information for

TLC (REFIT AND REPAIR) LIMITED

TLC RR HIGHSTREET ROAD, HERNHILL, FAVERSHAM, KENT, ME13 9EJ,
Company Registration Number
03604817
Private Limited Company
Active

Company Overview

About Tlc (refit And Repair) Ltd
TLC (REFIT AND REPAIR) LIMITED was founded on 1998-07-27 and has its registered office in Faversham. The organisation's status is listed as "Active". Tlc (refit And Repair) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TLC (REFIT AND REPAIR) LIMITED
 
Legal Registered Office
TLC RR HIGHSTREET ROAD
HERNHILL
FAVERSHAM
KENT
ME13 9EJ
Other companies in ME13
 
Previous Names
PANACENTRE.COM LIMITED21/09/2007
Filing Information
Company Number 03604817
Company ID Number 03604817
Date formed 1998-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500816288  
Last Datalog update: 2023-08-06 07:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLC (REFIT AND REPAIR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TLC (REFIT AND REPAIR) LIMITED

Current Directors
Officer Role Date Appointed
MARK LINDSAY
Director 2016-08-22
DAVID FREDERICK MAYBOURNE
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LINDSAY
Director 2007-08-28 2015-08-17
WILLIAM JAMES HAMPTON
Company Secretary 2008-02-27 2010-03-26
WILLIAM JAMES HAMPTON
Director 2007-08-28 2010-03-26
DARREN TRICE
Company Secretary 2004-04-15 2008-02-27
DARREN TRICE
Director 2003-12-01 2008-02-27
STEPHEN PUCKERING
Director 1998-07-27 2007-08-28
STEPHEN PUCKERING
Company Secretary 1998-07-27 2004-04-15
JEFFREY FRY
Director 1998-07-27 2003-06-03
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1998-07-27 1998-07-27
SCALE LANE REGISTRARS LIMITED
Nominated Director 1998-07-27 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LINDSAY TLC SOLUTIONS (KENT) LTD Director 2017-02-09 CURRENT 2017-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Register inspection address changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
2023-10-06Registers moved to registered inspection location of Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-02-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-04-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-18SH10Particulars of variation of rights attached to shares
2017-04-07RES12VARYING SHARE RIGHTS AND NAMES
2017-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-03-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05AP01DIRECTOR APPOINTED MR MARK LINDSAY
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-18AAMDAmended account small company full exemption
2016-05-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AP01DIRECTOR APPOINTED MR DAVID FREDERICK MAYBOURNE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINDSAY
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07CH01Director's details changed for Mark Lindsay on 2014-07-28
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0127/07/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0127/07/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-13AR0127/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDSAY / 01/10/2009
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMPTON
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMPTON
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES03EXEMPTION FROM APPOINTING AUDITORS
2009-09-24363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HAMPTON / 27/07/2009
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 47A STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0XW
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY DARREN TRICE
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR DARREN TRICE
2008-04-24288aSECRETARY APPOINTED MR WILLIAM JAMES HAMPTON
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-21CERTNMCOMPANY NAME CHANGED PANACENTRE.COM LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-09-17363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-09-1488(2)RAD 28/08/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-09-04363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-08288bSECRETARY RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 306/308 NEWLAND AVENUE HULL HU5 2NB
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-19363aRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-07-02CERTNMCOMPANY NAME CHANGED INNOVATIVE ELECTRICAL LTD CERTIFICATE ISSUED ON 02/07/03
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-22CERTNMCOMPANY NAME CHANGED MASTERVISION LIMITED CERTIFICATE ISSUED ON 22/04/02
2001-08-30363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 231 BOOTHFERRY ROAD HESSLE EAST YORKSHIRE HU13 9BB
2000-09-04363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-17288cDIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-05-17225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TLC (REFIT AND REPAIR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TLC (REFIT AND REPAIR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-06-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 182,060
Provisions For Liabilities Charges 2011-10-01 £ 3,436

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TLC (REFIT AND REPAIR) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 125,253
Current Assets 2011-10-01 £ 220,063
Debtors 2011-10-01 £ 68,160
Fixed Assets 2011-10-01 £ 50,520
Shareholder Funds 2011-10-01 £ 85,087
Stocks Inventory 2011-10-01 £ 26,650
Tangible Fixed Assets 2011-10-01 £ 50,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TLC (REFIT AND REPAIR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TLC (REFIT AND REPAIR) LIMITED
Trademarks
We have not found any records of TLC (REFIT AND REPAIR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLC (REFIT AND REPAIR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TLC (REFIT AND REPAIR) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TLC (REFIT AND REPAIR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TLC (REFIT AND REPAIR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TLC (REFIT AND REPAIR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.